Search icon

EMPLOYMENT SIMPLIFIED INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPLOYMENT SIMPLIFIED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: P15000079472
FEI/EIN Number 47-5171205
Mail Address: 4229 SW High Meadows Ave #201, Palm City, FL, 34990, US
Address: 4229 SW High Meadows Avenue #201, Palm City, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Snyder John F Chief Executive Officer 4229 SW High Meadows Avenue #201, Palm City, FL, 34990
ADDISON-HOWARD TALENA Chief Operating Officer 4229 SW High Meadows Avenue #201, Palm City, FL, 34990
Howard Talena Agent 4229 SW High Meadows Avenue #201, Palm City, FL, 34990

Unique Entity ID

CAGE Code:
83UL9
UEI Expiration Date:
2019-05-15

Business Information

Activation Date:
2018-07-05
Initial Registration Date:
2018-05-15

Commercial and government entity program

CAGE number:
83UL9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-11
CAGE Expiration:
2023-07-10

Contact Information

POC:
JOHN SNYDER
Corporate URL:
www.employmentsimplified.com

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 4229 SW High Meadows Avenue #201, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2023-01-18 Howard, Talena -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 4229 SW High Meadows Avenue #201, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 4229 SW High Meadows Avenue #201, Palm City, FL 34990 -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34300.00
Total Face Value Of Loan:
34300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34300.00
Total Face Value Of Loan:
34300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$34,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,706.9
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $34,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State